Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Alison Close |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pennington Drive Newton-Le-Willows Nr Warrington |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(35 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(35 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Director Name | Mr David John Michael Chevins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 April 2006) |
Role | Funeral Director/Chairman |
Correspondence Address | Camlea Church Lane Tathwell Louth Lincolnshire LN11 9SR |
Director Name | Mrs Edith Joyce Chevins |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 April 2006) |
Role | Retired |
Correspondence Address | 6 Ludgate Close Waltham Grimsby North East Lincolnshire DN37 0LX |
Director Name | Mr James Alfred Chevins |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2000) |
Role | Retired |
Correspondence Address | 6 Ludgate Close Waltham Grimsby North East Lincolnshire DN37 0LX |
Director Name | Mr David William Vasey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 April 2006) |
Role | Funeral Director |
Correspondence Address | 6 Picksley Crescent Holton Le Clay Grimsby South Humberside DN36 5DR |
Secretary Name | Mr David John Michael Chevins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Camlea Church Lane Tathwell Louth Lincolnshire LN11 9SR |
Director Name | Carol Chevins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 April 2006) |
Role | Funeral Director |
Correspondence Address | Camlea Church Lane Tathwell Louth Lincolnshire LN11 9SR |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2007) |
Role | Chief Finanacial Officer |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | General Manager |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2007) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10k at 1 | Co-operative Group Limited 99.99% Ordinary |
---|---|
1 at 1 | Cws (No 1) Limited 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £978,612 |
Gross Profit | £528,184 |
Net Worth | £749,241 |
Cash | £713,283 |
Current Liabilities | £778,790 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
31 October 2009 | Resolutions
|
---|---|
31 October 2009 | Forms b and z to convert to I and ps (2 pages) |
2 September 2009 | Ad 25/08/09-25/08/09\gbp si 1@1=1\gbp ic 10000/10001\ (1 page) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (23 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 February 2009 | Appointment terminated director paul carpenter (1 page) |
11 February 2009 | Return made up to 25/07/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/08/07; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (21 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
10 January 2008 | Full accounts made up to 13 January 2007 (19 pages) |
19 November 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 May 2006 (20 pages) |
27 March 2007 | New director appointed (2 pages) |
6 March 2007 | Resolutions
|
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Accounting reference date shortened from 31/05/07 to 11/01/07 (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 01/08/06; full list of members (5 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 135,granville street, grimsby, north east lincolnshire DN32 9PB (1 page) |
11 May 2006 | New director appointed (5 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (9 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Director resigned (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Full accounts made up to 31 May 1999 (13 pages) |
28 July 1999 | Return made up to 01/08/99; full list of members (8 pages) |
7 August 1998 | Full accounts made up to 31 May 1998 (14 pages) |
24 July 1998 | Director's particulars changed (1 page) |
13 August 1997 | Full accounts made up to 31 May 1997 (13 pages) |
3 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Return made up to 01/08/96; full list of members
|
3 October 1995 | Accounts for a small company made up to 31 May 1995 (12 pages) |
20 July 1995 | Return made up to 01/08/95; full list of members (8 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |